Founded in 2010, Verney Road (winslow) Management Company, classified under reg no. 07455182 is an active company. Currently registered at 4th Floor, The Anchorage, 34 RG1 2LU, Reading the company has been in the business for 14 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.
The company has 2 directors, namely John A., Chrystalla T.. Of them, Chrystalla T. has been with the company the longest, being appointed on 24 July 2020 and John A. has been with the company for the least time - from 1 September 2020. As of 24 April 2024, there were 9 ex directors - Gavin S., Andrew A. and others listed below. There were no ex secretaries.
Office Address | 4th Floor, The Anchorage, 34 |
Office Address2 | Bridge Street |
Town | Reading |
Post code | RG1 2LU |
Country of origin | United Kingdom |
Registration Number | 07455182 |
Date of Incorporation | Tue, 30th Nov 2010 |
Industry | Residents property management |
End of financial Year | 30th November |
Company age | 14 years old |
Account next due date | Sat, 31st Aug 2024 (129 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 14th Dec 2023 (2023-12-14) |
Last confirmation statement dated | Wed, 30th Nov 2022 |
The list of persons with significant control who own or have control over the company is made up of 7 names. As we discovered, there is Chrystalla T. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is John A. This PSC and has 25-50% voting rights. Moving on, there is Andrew A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.
Chrystalla T.
Notified on | 24 July 2020 |
Nature of control: |
25-50% voting rights |
John A.
Notified on | 1 September 2020 |
Nature of control: |
25-50% voting rights |
Andrew A.
Notified on | 12 March 2019 |
Ceased on | 31 March 2023 |
Nature of control: |
25-50% voting rights |
Stuart W.
Notified on | 12 March 2019 |
Ceased on | 1 September 2020 |
Nature of control: |
25-50% voting rights |
Gavin S.
Notified on | 12 March 2019 |
Ceased on | 31 July 2020 |
Nature of control: |
25-50% voting rights |
Helen S.
Notified on | 6 April 2016 |
Ceased on | 30 November 2018 |
Nature of control: |
25-50% voting rights |
Richard W.
Notified on | 18 July 2016 |
Ceased on | 20 April 2017 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 31, 2023 filed on: 23rd, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy